Name: | CORNERSTONE FELLOWSHIP BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 2007 (18 years ago) |
Organization Date: | 29 Mar 2007 (18 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0661062 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 428 MUNSEY LANE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEANNE CASADA | Director |
BETTY BUCKLEY | Director |
DAVID KENNEDY | Director |
HENRY CRABTREE | Director |
WINTER HUFF | Director |
T. J. HODGES | Director |
LAURA CARR | Director |
JIM THORNTON | Director |
BURNEY MANNING | Director |
Name | Role |
---|---|
WINTER HUFF | Registered Agent |
Name | Role |
---|---|
HENRY CRABTREE | President |
Name | Role |
---|---|
WINTER HUFF | Secretary |
Name | Role |
---|---|
T. J. HODGES | Treasurer |
Name | Role |
---|---|
JAMES M. FRAZER, ATTORNEY AT LAW | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-06-30 |
Principal Office Address Change | 2023-06-30 |
Annual Report Amendment | 2023-06-30 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-19 |
Annual Report | 2021-05-14 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State